Entity Name: | DTZ AMERICAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 May 1997 (28 years ago) |
Branch of: | DTZ AMERICAS, INC., ILLINOIS (Company Number CORP_53422713) |
Date of dissolution: | 10 Jul 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Jul 2019 (6 years ago) |
Document Number: | F97000002428 |
FEI/EIN Number |
363483022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 275 Grove Street, Auburndale, MA, 02466, US |
Mail Address: | 275 Grove Street, Auburndale, MA, 02466, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Kain Pamela | Director | 225 W Wacker Drive,Suite 3000, Chicago, IL, 60606 |
Knightly William | Director | 225 W Wacker Drive,Suite 3000, Chicago, IL, 60606 |
Reelitz Kalani | Director | 225 W Wacker Drive,Suite 3000, Chicago, IL, 60606 |
Mobley Shawn | President | 225 W Wacker Drive,Suite 3000, Chicago, IL, 60606 |
Schementi Gregory P | Vice President | 275 Grove Street, Auburndale, MA, 02466 |
Soloway Brett | Secretary | 225 W Wacker Drive,Suite 3000, Chicago, IL, 60606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-07-10 | - | - |
REGISTERED AGENT CHANGED | 2019-07-10 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2019-03-19 | 275 Grove Street, Suite 3-200, Auburndale, MA 02466 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-19 | 275 Grove Street, Suite 3-200, Auburndale, MA 02466 | - |
NAME CHANGE AMENDMENT | 2013-03-13 | DTZ AMERICAS, INC. | - |
NAME CHANGE AMENDMENT | 2010-11-19 | UGL SERVICES EQUIS OPERATIONS CO. | - |
NAME CHANGE AMENDMENT | 2007-09-21 | UGL EQUIS CORPORATION | - |
CANCEL ADM DISS/REV | 2006-10-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
Withdrawal | 2019-07-10 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-05-13 |
AMENDED ANNUAL REPORT | 2014-07-08 |
ANNUAL REPORT | 2014-04-03 |
Reg. Agent Change | 2013-07-18 |
ANNUAL REPORT | 2013-05-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State